Search icon

HYDE-AWAY SALON, INC. - Florida Company Profile

Company Details

Entity Name: HYDE-AWAY SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYDE-AWAY SALON, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000028270
FEI/EIN Number 200719689

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3725 NE 8TH PL., OCALA, FL, 34470
Mail Address: 3725 NE 8TH PL., OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYDE ALAN E President 5075 NE 97TH ST. RD., ANTHONY, FL, 32617
HYDE ALAN E Secretary 5075 NE 97TH ST. RD., ANTHONY, FL, 32617
Gilley Lisa K Vice President 5075 NE 97TH ST. RD., ANTHONY, FL, 32617
HYDE ALAN E Agent 3725 NE 8TH PL., OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08074900073 HYDE-TECH EXPIRED 2008-03-13 2013-12-31 - 3725 NE 8TH PLACE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2012-01-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State